Advanced company searchLink opens in new window

AEGIR SRA LIMITED

Company number SC382575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
23 Mar 2023 PSC04 Change of details for Mr Michael Brendan Comerford as a person with significant control on 22 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Michael Brendan Comerford on 22 March 2023
24 Feb 2023 SH02 Sub-division of shares on 14 February 2023
22 Feb 2023 AP01 Appointment of Mrs Caroline Dorothee Comerford as a director on 22 February 2023
14 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
14 Dec 2022 PSC04 Change of details for Mr Michael Brendan Comerford as a person with significant control on 14 December 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 July 2017
02 Oct 2017 AA Micro company accounts made up to 31 July 2016
12 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Ar Taigh Rockall Collin Dumfriese Great Britain to Ar Taigh Rockhall Collin Dumfries Dumfriesshire DG1 4JW on 1 September 2017
29 Aug 2017 AD01 Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Ar Taigh Rockall Collin Dumfriese on 29 August 2017
26 Jul 2017 OCRESCIND Order of court to rescind winding up
27 Oct 2016 AD01 Registered office address changed from C/O Adams & Co. River Court West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 27 October 2016
27 Oct 2016 CO4.2(Scot) Court order notice of winding up